Search icon

ALLEY POND NURSERIES HUNTINGTON, INC.

Company Details

Name: ALLEY POND NURSERIES HUNTINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1961 (64 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 136183
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 61-27 232ND ST, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEY POND NURSERIES HUNTINGTON, INC. DOS Process Agent 61-27 232ND ST, BAYSIDE, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
DP-1306554 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
C185503-2 1992-02-14 ASSUMED NAME CORP INITIAL FILING 1992-02-14
259311 1961-03-14 CERTIFICATE OF INCORPORATION 1961-03-14

Trademarks Section

Serial Number:
73344044
Mark:
CREATE-A-SCENE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1981-12-31
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CREATE-A-SCENE

Goods And Services

For:
Landscape Gardening Services
First Use:
1981-06-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73031664
Mark:
ALLEY POND NURSERIES
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1974-09-10
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
ALLEY POND NURSERIES

Goods And Services

For:
LANDSCAPING SERVICES
First Use:
1969-07-01
International Classes:
042 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-08-14
Type:
Accident
Address:
19 OVERBROOK LANE, UPPER BROOKVILLE, NY, 11771
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State